- Company Overview for DOUBLEXWORLD LTD (09700283)
- Filing history for DOUBLEXWORLD LTD (09700283)
- People for DOUBLEXWORLD LTD (09700283)
- More for DOUBLEXWORLD LTD (09700283)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
09 Jun 2017 | AD01 | Registered office address changed from De Burgh House, Market Road, Wickford, Essex Second Floor De Burgh House Wickford Essex SS12 0FD England to De Burgh House Market Road Wickford Essex SS12 0FD on 9 June 2017 | |
09 Jun 2017 | AD01 | Registered office address changed from Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY United Kingdom to De Burgh House, Market Road, Wickford, Essex Second Floor De Burgh House Wickford Essex SS12 0FD on 9 June 2017 | |
24 May 2017 | TM02 | Termination of appointment of Cjb Secretarial Ltd as a secretary on 24 May 2017 | |
17 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
30 Jun 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
06 Aug 2015 | AP01 | Appointment of Mr Franco Angelo Fanfani as a director on 6 August 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Maurice George Ticciati as a director on 6 August 2015 | |
23 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-23
|